Advanced company searchLink opens in new window

LOTUS MANAGEMENT BANBRIDGE LIMITED

Company number NI605388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2016 SH01 Statement of capital following an allotment of shares on 28 October 2016
  • GBP 96
11 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 May 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 84
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 80
21 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 67
20 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 50
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 50
09 Nov 2015 TM01 Termination of appointment of Ciaran Murdock as a director on 5 October 2015
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 50
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 40
06 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 40
03 Oct 2014 AD01 Registered office address changed from Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford County Armagh BT63 6HJ Northern Ireland to The Factory 184 Newry Road Banbridge County Down BT32 3NB on 3 October 2014
03 Oct 2014 AP01 Appointment of Mr Paul O'rourke as a director on 3 October 2014
03 Oct 2014 TM01 Termination of appointment of Ross James Mccandless as a director on 3 October 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 31
10 Sep 2014 AD01 Registered office address changed from 32B Annareagh Road Richhill Armagh BT61 9JT to Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford County Armagh BT63 6HJ on 10 September 2014
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 27
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 June 2014
  • GBP 18
17 Feb 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
17 Feb 2014 CH01 Director's details changed for Mr Ciaran Murdock on 1 December 2013
21 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders